General information

J D I Limited

Type: NZ Limited Company (Ltd)
9429038689628
New Zealand Business Number
629434
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
062647418
GST Number
F349210 - Computer Wholesaling - Including Peripherals
Industry classification codes with description

J D i Limited (issued an NZ business identifier of 9429038689628) was registered on 21 Apr 1994. 5 addresess are in use by the company: Unit 4, 36 Greenpark Road, Penrose, Auckland, 1061 (type: service, office). 6 Fairway Drive, Mt. Roskill, Auckland had been their service address, up until 13 Apr 2023. 10000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 5000 shares (50 per cent of shares), namely:
Ho, Zhao Hui (a director) located at Mount Roskill, Auckland postcode 1041. In the second group, a total of 1 shareholder holds 40 per cent of all shares (exactly 4000 shares); it includes
Haughie, Duane Chapman (a director) - located at Mount Wellington, Auckland. Moving on to the next group of shareholders, share allotment (1000 shares, 10%) belongs to 1 entity, namely:
Haughie, Sheila Silvestre, located at Mount Wellington, Auckland (an individual). "Computer wholesaling - including peripherals" (ANZSIC F349210) is the classification the Australian Bureau of Statistics issued J D i Limited. Businesscheck's database was updated on 07 Apr 2024.

Current address Type Used since
6 Fairway Drive, Mt. Roskill, Auckland, 1041 Registered & physical 23 Sep 2015
Unit 4, 36 Greenpark Road, Penrose, Auckland, 1061 Office & delivery & postal 16 Apr 2019
Unit 4, 36 Greenpark Road, Penrose, Auckland, 1061 Service 13 Apr 2023
Contact info
64 9 3779364
Phone (Phone)
sales@jdi.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.jdi.co.nz
Website
Directors
Name and Address Role Period
Zhao Hui Ho
Mount Roskill, Auckland, 1041
Address used since 19 Aug 2015
Director 19 Aug 2015 - current
Duane Chapman Haughie
Mount Wellington, Auckland, 1060
Address used since 19 Aug 2015
Director 19 Aug 2015 - current
Ronald Peter Jervis
Remuera, Auckland, 1050
Address used since 01 Jul 2013
Director 21 Apr 1994 - 02 Sep 2015
Kathleen Jervis
Remuera, Auckland, 1050
Address used since 01 Jul 2013
Director 21 Apr 1994 - 02 Sep 2015
Addresses
Principal place of activity
Unit 4, 36 Greenpark Road , Penrose , Auckland , 1061
Previous address Type Period
6 Fairway Drive, Mt. Roskill, Auckland, 1041 Service 23 Sep 2015 - 13 Apr 2023
Level 3 235 Broadway, Newmarket, Auckland Physical & registered 22 Aug 1997 - 22 Aug 1997
C/-barratt-boyes Law Practice, Suite 2. 532 Parnell Road, Newmarket, Auckland Registered 22 Aug 1997 - 23 Sep 2015
C/-barratt-boyes Law Practice, Suite 2, 532 Parnell Road, Newmarket, Auckland Physical 22 Aug 1997 - 23 Sep 2015
Financial Data
Financial info
10000
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5000
Shareholder Name Address Period
Ho, Zhao Hui
Director
Mount Roskill
Auckland
1041
26 Aug 2015 - current
Shares Allocation #2 Number of Shares: 4000
Shareholder Name Address Period
Haughie, Duane Chapman
Director
Mount Wellington
Auckland
1060
26 Aug 2015 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Haughie, Sheila Silvestre
Individual
Mount Wellington
Auckland
1060
02 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
Jervis, Ronald Peter
Individual
Remuera
Auckland
1050
25 May 2004 - 01 Sep 2015
Jervis, Kathleen
Individual
Remuera
Auckland
1050
25 May 2004 - 01 Sep 2015
Location
Companies nearby
Similar companies
Seamark International Limited
282a Whitney Street
Lasertronics Services Limited
7 Bloomfield Place
Pacific Quality Lounges Warehouse Limited
10 Fremlin Place
Wholesale Ink And Toner NZ Limited
11c Woodfern Crescent
Gamma Computers (north Shore) Limited
135 Newton Road
Avc Global Limited
Level 2, 5-7 Kingdon Street